BAILIWICK CORPORATION
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | BAILIWICK CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Jun 1961 |
Date of dissolution: | 14 Feb 1984 |
Business ALEI: | 0004087 |
Mailing address: | P.O. BOX 4215, GREENWICH, CT, 06830 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 800 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BAILIWICK CORPORATION, NEW YORK | 602728 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
ELLEN DUNCAN BLANCHARD | Agent | SAME AS RES | 2 EDGEWOOD PLACE, GREENWICH, CT, 06830, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LBD.0160904 | LIQUOR BRAND LABEL | ACTIVE | CURRENT | 2019-10-25 | 2022-10-25 | 2025-10-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000071182 | 1984-02-14 | - | Dissolution | Certificate of Dissolution | - |
0000071181 | 1981-05-12 | - | Change of Agent Address | Agent Address Change | - |
0000071180 | 1981-04-23 | - | Amendment | Amend | - |
0000071179 | 1978-06-30 | - | Amendment | Amend | - |
0000071178 | 1968-10-07 | - | Miscellaneous | Miscellaneous | - |
0000071177 | 1967-05-26 | - | Change of Business Address | Business Address Change | - |
0000071176 | 1962-03-27 | - | First Report | Organization and First Report | - |
0000071175 | 1961-06-14 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information